Palm Harbor Fl
34685
United States
Director Name | Mr Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Mr Jason Anthony Tabone |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Role | Trust Officer |
Country of Residence | England |
Correspondence Address | 6a Carlton Road Northumberland Heath Erith Kent DA8 1DW |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Flat 47 Evan Cook Close London SE15 2HN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Helmbrook Limited (Corporation) |
---|---|
Date of Birth | November 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 11 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 12 months (resigned 10 May 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Culmead LTD 50.00% Ordinary |
---|---|
500 at £1 | Rushmead LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,786 |
Cash | £12,215 |
Current Liabilities | £8,429 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2014 | Termination of appointment of Jonathan Purdon as a director (3 pages) |
17 March 2014 | Termination of appointment of Jonathan Purdon as a director (3 pages) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
28 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Register inspection address has been changed (1 page) |
13 June 2011 | Register inspection address has been changed (1 page) |
18 March 2011 | Director's details changed for Mr John Gardner Purdon on 17 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr John Gardner Purdon on 17 March 2011 (2 pages) |
6 December 2010 | Appointment of Mr John Gardner Purdon as a director (2 pages) |
6 December 2010 | Appointment of Mr John Gardner Purdon as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Wilshire & Associates Co Llc on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Wilshire & Associates Co Llc on 1 October 2009 (1 page) |
10 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Wilshire & Associates Co Llc on 1 October 2009 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 March 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (3 pages) |
11 March 2010 | Annual return made up to 23 May 2009 with a full list of shareholders (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 5TH floor 86 jermyn street london SW1Y 6AW (1 page) |
5 August 2008 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
5 August 2008 | Appointment terminated secretary ashdown secretaries LIMITED (1 page) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (6 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
1 February 2006 | Memorandum and Articles of Association (28 pages) |
1 February 2006 | Memorandum and Articles of Association (28 pages) |
27 January 2006 | Company name changed worldwilde fashion LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed worldwilde fashion LIMITED\certificate issued on 27/01/06 (2 pages) |
5 July 2005 | Memorandum and Articles of Association (29 pages) |
5 July 2005 | Memorandum and Articles of Association (29 pages) |
27 June 2005 | Company name changed books house LIMITED\certificate issued on 27/06/05 (2 pages) |
27 June 2005 | Company name changed books house LIMITED\certificate issued on 27/06/05 (2 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 23/05/04; full list of members
|
11 June 2004 | Return made up to 23/05/04; full list of members
|
11 January 2004 | Registered office changed on 11/01/04 from: 1 1 beech court 28 bisterne avenue london (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 1 1 beech court 28 bisterne avenue london (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
12 June 2003 | Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2003 | Ad 23/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
12 June 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
23 May 2003 | Incorporation (30 pages) |
23 May 2003 | Incorporation (30 pages) |